Search icon

NACS PERFORMANCE DIESEL LLC

Company Details

Entity Name: NACS PERFORMANCE DIESEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000049651
FEI/EIN Number 46-2936651
Address: 4460 107TH CIR N, CLEARWATER, FL, 33762, US
Mail Address: 4460 107th circle n., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NACS PERFORMANCE DIESEL 2023 462936651 2024-09-02 NACS PERFORMANCE DIESEL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424700
Sponsor’s telephone number 8136705818
Plan sponsor’s address 4460 107TH CIR N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NACS PERFORMANCE DIESEL 2023 462936651 2024-11-19 NACS PERFORMANCE DIESEL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424700
Sponsor’s telephone number 8136705818
Plan sponsor’s address 4460 107TH CIR N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-11-19
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NACS PERFORMANCE DIESEL 2022 462936651 2023-09-11 NACS PERFORMANCE DIESEL LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424700
Sponsor’s telephone number 6024991464
Plan sponsor’s address 4460 107TH CIR N, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NACNAC Emil Agent 4460 107th circle n., Clearwater, FL, 33762

President

Name Role Address
Nacnac Emil E President 4460 107TH CIR N, CLEARWATER, FL, 33762

Manager

Name Role Address
Warburton James LJr. Manager 4460 107TH CIR N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 4460 107TH CIR N, CLEARWATER, FL 33762 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 4460 107th circle n., Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2017-04-12 4460 107TH CIR N, CLEARWATER, FL 33762 No data
REINSTATEMENT 2015-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-29 NACNAC, Emil No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000632216 ACTIVE 1000000974521 PINELLAS 2023-12-15 2043-12-20 $ 15,192.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000415275 ACTIVE 1000000932619 PINELLAS 2022-08-29 2042-08-31 $ 42,442.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-07-01
REINSTATEMENT 2015-08-29
Florida Limited Liability 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563597700 2020-05-01 0455 PPP 4460 107TH CIR N, CLEARWATER, FL, 33762-5028
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47211
Loan Approval Amount (current) 47211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33762-5028
Project Congressional District FL-13
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47597.74
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State